Advanced company searchLink opens in new window

ASSETSTONE LTD

Company number 13141964

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 PSC02 Notification of Assetstone Holdings Ltd as a person with significant control on 26 November 2023
29 Jan 2024 PSC07 Cessation of Richard Anthony Symonds as a person with significant control on 26 November 2023
29 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
06 Dec 2023 AD01 Registered office address changed from Level 1 Devonshire Place Mayfair Place London W1J 8AJ England to Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 6 December 2023
06 Dec 2023 AD01 Registered office address changed from 48 Dover Street London W1S 4FF England to Level 1 Devonshire Place Mayfair Place London W1J 8AJ on 6 December 2023
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with updates
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2022 SH08 Change of share class name or designation
08 Jul 2022 SH10 Particulars of variation of rights attached to shares
18 May 2022 MA Memorandum and Articles of Association
31 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
13 Jul 2021 AD01 Registered office address changed from 96-98 Baker Street London W1U 6TJ England to 48 Dover Street London W1S 4FF on 13 July 2021
04 Jun 2021 AP01 Appointment of Mr Timothy Ian Mycock as a director on 4 June 2021
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted